BIOTEETH LIMITED

Company Documents

DateDescription
04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BRINGAND PHILIPPE / 19/09/2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 Annual return made up to 19 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

23/11/1023 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOMINIQUE DANA / 19/09/2010

View Document

08/12/098 December 2009 ACCOUNTS APPROVED 20/11/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPE BRINGAND

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

06/01/096 January 2009 SECRETARY APPOINTED BRINGAND PHILIPPE

View Document

05/01/095 January 2009 SECRETARY APPOINTED PHILIPPE CLAUDE BRINGAND

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM:
7 SPA ROAD
LONDON
SE16 3QQ

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED
CONTINENTAL SHELF 397 LIMITED
CERTIFICATE ISSUED ON 20/11/06

View Document

19/09/0619 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company